Entity Name: | PALM ROYALE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2013 (11 years ago) |
Document Number: | N04000004095 |
FEI/EIN Number |
202354154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5483/5485 LEE STREET, LEHIGH ACRES, FL, 33971, US |
Mail Address: | 25 Homestead Rd. N., Ste.41, Lehigh, FL, 33936, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARAH RICHARD | President | 25 Homestead Rd. N., Lehigh, FL, 33936 |
Giannuzzi Lucille | Secretary | 25 Homestead Rd. N., Lehigh, FL, 33936 |
WILLIAMS GRANT | Vice President | 25 Homestead Rd. N., Lehigh, FL, 33936 |
CRAWFORD JOHN | Treasurer | 25 Homestead Rd. N., Lehigh, FL, 33936 |
LANDEX RESORTS INTERNATIONAL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-23 | 5483/5485 LEE STREET, LEHIGH ACRES, FL 33971 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 25 Homestead Rd. N., Ste.41, Lehigh Acres, FL 33936 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-26 | Landex Resorts International Inc. | - |
REINSTATEMENT | 2013-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-18 | 5483/5485 LEE STREET, LEHIGH ACRES, FL 33971 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2004-08-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-09-29 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State